Background WavePink WaveYellow Wave

PARKSPRING LTD (04578415)

PARKSPRING LTD (04578415) is an active UK company. incorporated on 31 October 2002. with registered office in East Dulwich. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSPRING LTD has been registered for 23 years. Current directors include EVANS, Helen, POSTMA, Janet Elizabeth, Ms., WOOD, Alison.

Company Number
04578415
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
The Gallery, East Dulwich, SE22 9EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Helen, POSTMA, Janet Elizabeth, Ms., WOOD, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSPRING LTD

PARKSPRING LTD is an active company incorporated on 31 October 2002 with the registered office located in East Dulwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSPRING LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04578415

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Gallery 14 Upland Road East Dulwich, SE22 9EE,

Previous Addresses

222 Ivydale Road Nunhead London SE15 3BU
From: 31 October 2002To: 16 November 2012
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EVANS, Helen

Active
14 Upland Road, East DulwichSE22 9EE
Born April 1987
Director
Appointed 23 Oct 2020

POSTMA, Janet Elizabeth, Ms.

Active
14 Upland Road, East DulwichSE22 9EE
Born July 1951
Director
Appointed 13 Sept 2012

WOOD, Alison

Active
14 Upland Road, East DulwichSE22 9EE
Born June 1961
Director
Appointed 17 Oct 2014

POSTMA, Janet, Ms.

Resigned
14 Upland Road, East DulwichSE22 9EE
Secretary
Appointed 14 Nov 2012
Resigned 12 Nov 2017

SPIERS, Deborah

Resigned
14 Upland Road, East DulwichSE22 9EE
Secretary
Appointed 15 Nov 2002
Resigned 14 Nov 2012

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 15 Nov 2002

EVANS, Richard David

Resigned
222c Ivydale Road, PeckhamSE15 3BU
Born January 1969
Director
Appointed 15 Nov 2002
Resigned 14 Jan 2003

FORESTER, Nick

Resigned
2226 Ivydale Road, LondonSE15 3BU
Born March 1978
Director
Appointed 12 Jul 2006
Resigned 13 Sept 2012

MAGGOTT, Pamela Rose

Resigned
222b Ivydale Road, LondonSE15 3BU
Born October 1957
Director
Appointed 15 Nov 2002
Resigned 01 Jul 2004

MAHER, Sean

Resigned
14 Upland Road, DulwichSE22 9EE
Born June 1989
Director
Appointed 29 Sept 2016
Resigned 23 Oct 2020

MCKENNA, Anthony

Resigned
14 Upland Road, LondonSE22 9EE
Born May 1969
Director
Appointed 17 Jul 2004
Resigned 17 Oct 2014

PRESTON, Sophie

Resigned
14 Upland Road, DulwichSE22 9EE
Born November 1988
Director
Appointed 29 Sept 2016
Resigned 23 Oct 2020

SCHISCHA, Jacob

Resigned
2 Gilda Crescent, LondonN16 6JP
Born October 1968
Director
Appointed 15 Nov 2002
Resigned 01 Apr 2004

SCOTT, Randol

Resigned
14 Upland Road, East DulwichSE22 9EE
Born October 1961
Director
Appointed 17 Jan 2003
Resigned 11 Nov 2024

SPIERS, Deborah

Resigned
14 Upland Road, East DulwichSE22 9EE
Born September 1962
Director
Appointed 15 Nov 2002
Resigned 29 Sept 2016

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 31 Oct 2002
Resigned 15 Nov 2002

Persons with significant control

1

Ms. Janet Elizabeth Postma

Active
14 Upland Road, East DulwichSE22 9EE
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Legacy
18 December 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Administrative Restoration Company
26 July 2012
RT01RT01
Gazette Dissolved Compulsary
17 February 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 October 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
287Change of Registered Office
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation